Search icon

ARTISTIC SOUTHERN, INC.

Company Details

Entity Name: ARTISTIC SOUTHERN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: F09000002400
FEI/EIN Number 80-0419611
Address: 6025 Shiloh Road Suite E, Alpharetta, GA, 30005, US
Mail Address: 6025 Shiloh Road Suite E, Alpharetta, GA, 30005, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Liu George President 6025 Shiloh Road Suite E, Alpharetta, GA, 30005

Chief Executive Officer

Name Role Address
Liu George Chief Executive Officer 6025 Shiloh Road Suite E, Alpharetta, GA, 30005

Director

Name Role Address
Norris William T Director 6025 Shiloh Road Suite E, Alpharetta, GA, 30005
Liu George Director 6025 Shiloh Road Suite E, Alpharetta, GA, 30005
Norris William Director 6025 Shiloh Road Suite E, Alpharetta, GA, 30005

Chief Financial Officer

Name Role Address
Norris William T Chief Financial Officer 6025 Shiloh Road Suite E, Alpharetta, GA, 30005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 6025 Shiloh Road Suite E, Alpharetta, GA 30005 No data
CHANGE OF MAILING ADDRESS 2024-04-15 6025 Shiloh Road Suite E, Alpharetta, GA 30005 No data
REINSTATEMENT 2014-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State